Company NameGordon Lodge Limited
Company StatusActive
Company Number03931978
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NameAutumnstep Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luke Samuel Mead
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreemans, Solar House 282 Chase Road
London
N14 6NZ
Director NameMr Wayne Paul Mead
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreemans, Solar House 282 Chase Road
London
N14 6NZ
Director NameMr Alexander James Oliver
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreemans, Solar House 282 Chase Road
London
N14 6NZ
Director NameMr Chirag Rajendraprasad Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreemans, Solar House 282 Chase Road
London
N14 6NZ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameRonald John Fishwick
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSurveyor
Correspondence Address65 Brabourne Rise
Beckenham
Kent
BR3 6SD
Director NameTrevor John Kemp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSurveyor
Correspondence Address55 Izane Road
Bexleyheath
Kent
DA6 8NU
Director NameMr Roger Thomas Wallis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSurveyor
Correspondence Address26 Hambro Avenue
Hayes
Bromley
Kent
BR2 7LS
Director NameMr David Nigel Williamson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address59 Crown Woods Way
London
SE9 2NL
Director NameMr Colin Michael Aylott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Roger Thomas Wallis
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSurveyor
Correspondence Address26 Hambro Avenue
Hayes
Bromley
Kent
BR2 7LS
Director NameMr Nigel Charles Barfoot
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMr Kevin Thomas Bright
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMr Christopher Michael Withers Green
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP

Location

Registered AddressFreemans, Solar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Christopher Withers Green
26.00%
Ordinary
26 at £1Colin Aylott
26.00%
Ordinary
24 at £1Kevin Bright
24.00%
Ordinary
24 at £1Nigel Barfoot
24.00%
Ordinary

Financials

Year2014
Net Worth£292,355
Cash£8,836
Current Liabilities£16,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

22 February 2021Delivered on: 8 March 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1 charlton road, london SE3 7EU title number: 431268. land on the east side of westcombe hill, blackheath title number: LN126533.
Outstanding
26 November 2019Delivered on: 27 November 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as land on the east side of westcombe hill, blackheath registered at the land registry under title number LN126533.
Outstanding
1 November 2019Delivered on: 4 November 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 1 charlton road, blackheath, london SE3 7EY registered at the land registry with title number 431268.
Outstanding
1 November 2019Delivered on: 4 November 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 1 charlton road, blackheath, london SE3 7EY registered at the land registry with title number 431268.
Outstanding
5 April 2000Delivered on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 charlton road blackheath london SE1 7EY.
Outstanding

Filing History

19 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
8 March 2021Registration of charge 039319780005, created on 22 February 2021 (21 pages)
11 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
27 March 2020Register inspection address has been changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Solar House 282 Chase Road London N14 6NZ (1 page)
26 March 2020Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ (1 page)
26 March 2020Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ (1 page)
25 March 2020Notification of Thornbury Holdings Ltd as a person with significant control on 1 November 2019 (2 pages)
25 March 2020Notification of Mead Holdings Limited as a person with significant control on 1 November 2019 (2 pages)
27 November 2019Registration of charge 039319780004, created on 26 November 2019 (23 pages)
7 November 2019Termination of appointment of Colin Michael Aylott as a director on 1 November 2019 (1 page)
7 November 2019Termination of appointment of Kevin Thomas Bright as a director on 1 November 2019 (1 page)
7 November 2019Appointment of Mr Luke Samuel Mead as a director on 1 November 2019 (2 pages)
7 November 2019Cessation of Colin Michael Aylott as a person with significant control on 1 November 2019 (1 page)
7 November 2019Cessation of Christopher Michael Withers Green as a person with significant control on 1 November 2019 (1 page)
7 November 2019Appointment of Mr Chirag Rajendraprasad Patel as a director on 1 November 2019 (2 pages)
7 November 2019Appointment of Mr Alex James Oliver as a director on 1 November 2019 (2 pages)
7 November 2019Appointment of Mr Wayne Paul Mead as a director on 1 November 2019 (2 pages)
7 November 2019Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Freemans, Solar House 282 Chase Road London N14 6NZ on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Christopher Michael Withers Green as a director on 1 November 2019 (1 page)
7 November 2019Termination of appointment of Nigel Charles Barfoot as a director on 1 November 2019 (1 page)
4 November 2019Registration of charge 039319780002, created on 1 November 2019 (22 pages)
4 November 2019Registration of charge 039319780003, created on 1 November 2019 (39 pages)
3 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 June 2019Notification of Christopher Withers Green as a person with significant control on 10 May 2019 (2 pages)
14 March 2019Register inspection address has been changed from C/O Gordon Lodge Ltd 1 Charlton Road London SE3 7EY England to 9 Dreadnought Walk Greenwich London SE10 9FP (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 March 2019Confirmation statement made on 2 March 2018 with no updates (3 pages)
24 February 2019Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY England to 9 Dreadnought Walk Greenwich London SE10 9FP on 24 February 2019 (1 page)
6 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road Blackheath London SE3 7EY on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road Blackheath London SE3 7EY on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Director's details changed for Mr Christopher Michael Withers-Green on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Christopher Michael Withers-Green on 4 March 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Director's details changed for Mr Nigel Charles Barfoot on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Mr Christopher Michael Withers-Green on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Nigel Charles Barfoot on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Kevin Thomas Bright on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Mr Christopher Michael Withers-Green on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Colin Michael Aylott on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Colin Michael Aylott on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Kevin Thomas Bright on 13 March 2013 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Register inspection address has been changed from C/O Mr R T Wallis 26 Hambro Avenue Bromley BR2 7LS England (1 page)
6 April 2010Termination of appointment of Roger Wallis as a secretary (1 page)
6 April 2010Termination of appointment of Roger Wallis as a secretary (1 page)
6 April 2010Register inspection address has been changed from C/O Mr R T Wallis 26 Hambro Avenue Bromley BR2 7LS England (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
10 December 2009Appointment of Christopher Michael Withers-Green as a director (3 pages)
10 December 2009Appointment of Mr Nigel Charles Barfoot as a director (3 pages)
10 December 2009Appointment of Mr Kevin Thomas Bright as a director (3 pages)
10 December 2009Appointment of Mr Kevin Thomas Bright as a director (3 pages)
10 December 2009Appointment of Christopher Michael Withers-Green as a director (3 pages)
10 December 2009Termination of appointment of David Williamson as a director (2 pages)
10 December 2009Termination of appointment of David Williamson as a director (2 pages)
10 December 2009Appointment of Mr Nigel Charles Barfoot as a director (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 23/02/09; full list of members (4 pages)
4 March 2009Return made up to 23/02/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 23/02/08; full list of members (4 pages)
20 May 2008Return made up to 23/02/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Registered office changed on 22/06/07 from: 1 charlton road blackheath london SE3 7EY (1 page)
22 June 2007Registered office changed on 22/06/07 from: 1 charlton road blackheath london SE3 7EY (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 23/02/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 23/02/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of debenture register (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Resolutions
  • RES13 ‐ Company business 08/08/06
(1 page)
6 September 2006Resolutions
  • RES13 ‐ Company business 08/08/06
(1 page)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 23/02/05; full list of members (3 pages)
18 April 2005Return made up to 23/02/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
19 March 2004Return made up to 23/02/04; full list of members (9 pages)
19 March 2004Return made up to 23/02/04; full list of members (9 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 23/02/03; full list of members (9 pages)
11 March 2003Return made up to 23/02/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 February 2002Return made up to 23/02/02; full list of members (8 pages)
28 February 2002Return made up to 23/02/02; full list of members (8 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 June 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(8 pages)
16 June 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(8 pages)
20 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 February 2001Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page)
20 February 2001Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page)
20 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 December 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Memorandum and Articles of Association (12 pages)
27 March 2000Memorandum and Articles of Association (12 pages)
20 March 2000Registered office changed on 20/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Company name changed autumnstep LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed autumnstep LIMITED\certificate issued on 02/03/00 (2 pages)
23 February 2000Incorporation (16 pages)
23 February 2000Incorporation (16 pages)